Search icon

NATIONSBANC LEASING CORPORATION

Company Details

Name: NATIONSBANC LEASING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1981 (44 years ago)
Date of dissolution: 11 Oct 2002
Entity Number: 735020
ZIP code: 10011
County: New York
Place of Formation: North Carolina
Principal Address: NC1-021-02-20, 401 N TRYON ST, CHARLOTTE, NC, United States, 28255
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RICHARD V. HARRIS Chief Executive Officer NC1-021-02-20, 401 N TRYON ST, CHARLOTTE, NC, United States, 28255

History

Start date End date Type Value
2000-01-03 2001-12-13 Address NC1-021-03-09, 401 N TRYON ST, CHARLOTTE, NC, 28255, USA (Type of address: Principal Executive Office)
2000-01-03 2001-12-13 Address 401 N TRYON ST, NC1-021-03-09, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer)
1997-11-20 2000-01-03 Address 401 N TRYON ST, CHARLOTTE, NC, 28255, USA (Type of address: Principal Executive Office)
1997-11-20 2000-01-03 Address 401 N TRYON ST, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer)
1997-11-20 2001-12-13 Address 401 N TRYON ST, CHARLOTTE, NC, 28255, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021011000505 2002-10-11 CERTIFICATE OF TERMINATION 2002-10-11
011213002023 2001-12-13 BIENNIAL STATEMENT 2001-11-01
000103002113 2000-01-03 BIENNIAL STATEMENT 1999-11-01
991201001039 1999-12-01 CERTIFICATE OF CHANGE 1999-12-01
971120002419 1997-11-20 BIENNIAL STATEMENT 1997-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State